CAPITAL & PROVINCIAL (ROSYTH) LIMITED
Overview
Company Name | CAPITAL & PROVINCIAL (ROSYTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC428575 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is CAPITAL & PROVINCIAL (ROSYTH) LIMITED located?
Registered Office Address | Management Suite 1 Globe Road Rosyth KY11 2AQ Dunfermline Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Company Name | From | Until |
---|---|---|
DOCKYARD DIGS 2 LTD | Jul 18, 2012 | Jul 18, 2012 |
What are the latest accounts for CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||
Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Management Suite 1 Globe Road Rosyth Dunfermline Fife KY11 2AQ on Mar 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 18, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with updates | 4 pages | CS01 | ||
Change of details for Geffin Investment Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jul 31, 2019 | 13 pages | AA | ||
Notification of Geffin Investment Holdings Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Saul Jonathan Forman as a secretary on Jan 02, 2020 | 2 pages | AP03 | ||
Director's details changed for Mr Gavin Lawrence Rabinowitz on Jan 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Saul Jonathan Forman on Jan 02, 2020 | 2 pages | CH01 | ||
Termination of appointment of Adam Forman as a secretary on Jan 02, 2020 | 1 pages | TM02 | ||
Termination of appointment of Adam Robert Forman as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Adam Forman on Sep 02, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 15 pages | AA | ||
Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on Sep 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 13 pages | AA | ||
Cessation of Geffin Investment Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORMAN, Saul Jonathan | Secretary | Portland Place W1B 1PU London 17 United Kingdom | 265987900001 | |||||||
FORMAN, Saul Jonathan | Director | Portland Place W1B 1PU London 17 United Kingdom | England | British | None | 165272690001 | ||||
RABINOWITZ, Gavin Lawrence | Director | Portland Place W1B 1PU London 17 United Kingdom | United Kingdom | British | None | 176872040002 | ||||
FORMAN, Adam | Secretary | York Gate NW1 4QG London 8-12 | 211390200001 | |||||||
SAUNDERS, Michael John | Secretary | Hove Park Way BN3 6PT Hove 21 United Kingdom | British | 188380070001 | ||||||
DWEK, Eliahu | Director | Bullescroft Road HA8 8RW Edgware 48 | England | British | Director | 118355250007 | ||||
DWEK, Eliahu | Director | Bullescroft Road HA8 8RW Edgware 48 United Kingdom | England | British | Director | 118355250007 | ||||
FORMAN, Adam Robert | Director | York Gate NW1 4CQ London 8-12 England | United Kingdom | British | None | 63032090003 | ||||
LAUER, Nigel Howard | Director | Vaughan Avenue NW4 4HT London 19 | United Kingdom | British | Director | 46245480002 | ||||
LAUER, Nigel Howard | Director | Vaughan Avenue NW4 4HT London 19 United Kingdom | United Kingdom | British | Director | 46245480002 | ||||
SAUNDERS, Michael John | Director | Hove Park Way BN3 6PT Hove 21 | England | British | Director | 37278010001 | ||||
SAUNDERS, Michael John | Director | Hove Park Way BN3 6PT Hove 21 United Kingdom | England | British | Director | 37278010001 | ||||
SAUNDERS, Susan Mary | Director | Hove Park Way BN3 6PT Hove 21 | United Kingdom | British | Director | 179159310001 |
Who are the persons with significant control of CAPITAL & PROVINCIAL (ROSYTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geffin Investment Holdings Limited | Jul 19, 2019 | Portland Place W1B 1PU London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Geffin Investment Holdings Limited | Apr 06, 2016 | 2nd Floor, 333 Waterfront Drive Road Town Tortola Geneva Place British Virgin Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael John Saunders | Apr 06, 2016 | Hove Park Way BN3 6PT Hove 21 East Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0